Advanced company searchLink opens in new window

PROCESS AND INSTRUMENTATION VALVES LIMITED

Company number SC154857

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 1996 AA Accounts made up to 31 March 1996
05 Dec 1995 363s Return made up to 30/11/95; full list of members
14 Sep 1995 88(2)R Ad 28/08/95--------- £ si 40000@1=40000 £ ic 2/40002
27 Jul 1995 224 Accounting reference date notified as 31/03
09 Jun 1995 288 Secretary resigned;new secretary appointed
09 Jun 1995 287 Registered office changed on 09/06/95 from: stewart house stewart road falkirk FK1 7AS
18 Apr 1995 288 Secretary resigned;new secretary appointed
18 Apr 1995 287 Registered office changed on 18/04/95 from: 217 st vincent street glasgow G2 5QY
06 Apr 1995 410(Scot) Partic of mort/charge *
09 Mar 1995 MEM/ARTS Memorandum and Articles of Association
08 Mar 1995 123 Nc inc already adjusted 08/02/95
08 Mar 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Mar 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
06 Mar 1995 288 Secretary resigned;new director appointed
06 Mar 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
06 Mar 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
06 Mar 1995 287 Registered office changed on 06/03/95 from: 24 great king street edinburgh EH3 6QN
06 Mar 1995 CERTNM Company name changed stormwalk LIMITED\certificate issued on 06/03/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
12 Dec 1994 NEWINC Incorporation